DORSET VILLAGE BAKERY LIMITED

Register to unlock more data on OkredoRegister

DORSET VILLAGE BAKERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03553120

Incorporation date

21/04/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1998)
dot icon08/08/2025
Final Gazette dissolved following liquidation
dot icon08/05/2025
Return of final meeting in a members' voluntary winding up
dot icon02/08/2024
Termination of appointment of Sarah Ann Spittle as a director on 2024-07-25
dot icon22/06/2024
Resolutions
dot icon18/06/2024
Declaration of solvency
dot icon18/06/2024
Appointment of a voluntary liquidator
dot icon18/06/2024
Registered office address changed from Charter Court Victoria Street St. Albans AL1 3XH England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2024-06-18
dot icon09/05/2024
Change of details for Burton's Foods Limited as a person with significant control on 2024-03-28
dot icon26/04/2024
Confirmation statement made on 2024-04-21 with updates
dot icon07/02/2024
Termination of appointment of Thomas David Riley as a director on 2024-01-26
dot icon10/11/2023
Cessation of Giovanni Ferrero as a person with significant control on 2023-10-26
dot icon10/11/2023
Change of details for Burton's Foods Limited as a person with significant control on 2023-10-26
dot icon26/10/2023
Resolutions
dot icon26/10/2023
Solvency Statement dated 25/10/23
dot icon26/10/2023
Statement by Directors
dot icon26/10/2023
Statement of capital on 2023-10-26
dot icon24/05/2023
Notice of agreement to exemption from audit of accounts for period ending 27/08/22
dot icon24/05/2023
Consolidated accounts of parent company for subsidiary company period ending 27/08/22
dot icon24/05/2023
Audit exemption subsidiary accounts made up to 2022-08-27
dot icon17/05/2023
Notice of agreement to exemption from audit of accounts for period ending 27/08/22
dot icon25/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon30/03/2023
Appointment of Mr Gabriele Pace as a director on 2023-03-27
dot icon08/12/2022
Audit exemption statement of guarantee by parent company for period ending 27/08/22
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Termination of appointment of Andrea Racca as a director on 2022-08-31
dot icon31/08/2022
Cessation of Frontier Acquisitions Limited as a person with significant control on 2022-08-26
dot icon31/08/2022
Notification of Burton's Foods Limited as a person with significant control on 2022-08-26
dot icon01/07/2022
Current accounting period shortened from 2022-12-31 to 2022-08-31
dot icon24/05/2022
Appointment of Mr Thomas David Riley as a director on 2022-05-10
dot icon02/05/2022
Termination of appointment of Nicholas Peter Field as a director on 2022-04-29
dot icon22/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon25/02/2022
Appointment of Mr Andrea Racca as a director on 2022-02-09
dot icon23/02/2022
Appointment of Mr Christophe Neumann as a director on 2022-02-09
dot icon23/02/2022
Termination of appointment of Christophe Neumann as a director on 2022-02-09
dot icon23/02/2022
Appointment of Mr Christophe Neumann as a director on 2022-02-09
dot icon02/10/2021
Full accounts made up to 2020-12-26
dot icon26/07/2021
Notification of Giovanni Ferrero as a person with significant control on 2021-06-21
dot icon14/07/2021
Satisfaction of charge 035531200006 in full
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-28
dot icon17/09/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon29/05/2020
Registration of charge 035531200006, created on 2020-05-22
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon24/02/2020
Appointment of Mrs Natalie Abrahams as a secretary on 2020-02-13
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon10/06/2019
Change of share class name or designation
dot icon17/05/2019
Resolutions
dot icon02/05/2019
Confirmation statement made on 2019-04-21 with updates
dot icon30/04/2019
Register inspection address has been changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN England to Charter Court Victoria Street St. Albans AL1 3XH
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon27/03/2019
Registered office address changed from Unit 2 Pinesway Station Road Stalbridge Dorset DT10 2RN to Charter Court Victoria Street St. Albans AL1 3XH on 2019-03-27
dot icon26/02/2019
Resolutions
dot icon26/02/2019
Particulars of variation of rights attached to shares
dot icon21/02/2019
Statement of capital following an allotment of shares on 2019-02-06
dot icon14/02/2019
Satisfaction of charge 035531200005 in full
dot icon13/02/2019
Notification of Frontier Acquisitions Limited as a person with significant control on 2019-02-06
dot icon13/02/2019
Cessation of Newinco 1401 Ltd as a person with significant control on 2019-02-06
dot icon12/02/2019
Termination of appointment of Simon Tovey as a director on 2019-02-06
dot icon12/02/2019
Termination of appointment of Richard Littlewood as a director on 2019-02-06
dot icon12/02/2019
Termination of appointment of Emma Davies as a director on 2019-02-06
dot icon12/02/2019
Appointment of Sarah Ann Spittle as a director on 2019-02-06
dot icon12/02/2019
Appointment of Mr Simon Leon Browne as a director on 2019-02-06
dot icon12/02/2019
Appointment of Mr Nicholas Peter Field as a director on 2019-02-06
dot icon03/01/2019
Termination of appointment of Garry Allen Biggs as a director on 2018-12-31
dot icon18/09/2018
Full accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon22/03/2018
Satisfaction of charge 4 in full
dot icon08/01/2018
Full accounts made up to 2017-04-01
dot icon05/01/2018
Satisfaction of charge 1 in full
dot icon05/01/2018
Satisfaction of charge 2 in full
dot icon02/01/2018
Registration of charge 035531200005, created on 2017-12-21
dot icon21/09/2017
Appointment of Mr Richard Littlewood as a director on 2017-09-21
dot icon21/09/2017
Appointment of Mr Simon Tovey as a director on 2017-09-21
dot icon16/06/2017
Termination of appointment of Vickie Best as a director on 2017-06-16
dot icon16/06/2017
Termination of appointment of Paul Vita as a director on 2017-06-09
dot icon16/06/2017
Appointment of Mr Garry Biggs as a director on 2017-06-16
dot icon16/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon17/03/2017
Appointment of Mrs Emma Davies as a director on 2017-03-17
dot icon14/03/2017
Auditor's resignation
dot icon28/02/2017
Current accounting period extended from 2016-12-30 to 2017-03-31
dot icon02/10/2016
Full accounts made up to 2015-12-30
dot icon06/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon03/05/2016
Appointment of Paul Vita as a director on 2016-04-15
dot icon03/05/2016
Termination of appointment of Susanne Lilian Fudge as a secretary on 2016-04-15
dot icon03/05/2016
Appointment of Vickie Best as a director on 2016-04-15
dot icon03/05/2016
Termination of appointment of Susanne Lilian Fudge as a director on 2016-04-15
dot icon03/05/2016
Termination of appointment of Stephen Percy James Fudge as a director on 2016-04-15
dot icon03/05/2016
Termination of appointment of Graham Fudge as a director on 2016-04-15
dot icon03/05/2016
Particulars of variation of rights attached to shares
dot icon03/05/2016
Change of share class name or designation
dot icon28/04/2016
Resolutions
dot icon18/12/2015
Full accounts made up to 2014-12-30
dot icon25/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon21/07/2015
Satisfaction of charge 3 in full
dot icon05/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon14/05/2014
Register(s) moved to registered inspection location
dot icon13/05/2014
Register inspection address has been changed
dot icon30/12/2013
Amended full accounts made up to 2012-12-31
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon15/05/2013
Director's details changed for Susanne Lilian Fudge on 2010-06-14
dot icon15/05/2013
Director's details changed for Graham Fudge on 2010-03-31
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon16/05/2012
Director's details changed for Stephen Percy James Fudge on 2012-04-21
dot icon16/05/2012
Director's details changed for Graham Fudge on 2012-04-21
dot icon16/05/2012
Director's details changed for Susanne Lilian Fudge on 2012-04-21
dot icon16/05/2012
Secretary's details changed for Susanne Lilian Fudge on 2012-04-21
dot icon16/05/2012
Termination of appointment of Brent Giles as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon05/07/2010
Director's details changed for Brent Leslie Giles on 2010-04-21
dot icon05/07/2010
Director's details changed for Stephen Percy James Fudge on 2010-04-21
dot icon05/07/2010
Director's details changed for Susanne Lilian Fudge on 2010-04-21
dot icon05/07/2010
Director's details changed for Graham Fudge on 2010-04-21
dot icon04/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon02/06/2009
Return made up to 21/04/09; full list of members
dot icon23/09/2008
Accounts for a small company made up to 2007-12-31
dot icon31/07/2008
Memorandum and Articles of Association
dot icon31/07/2008
Resolutions
dot icon23/04/2008
Return made up to 21/04/08; full list of members
dot icon19/09/2007
Accounts for a small company made up to 2006-12-31
dot icon12/07/2007
Memorandum and Articles of Association
dot icon12/07/2007
Resolutions
dot icon12/07/2007
Resolutions
dot icon28/06/2007
Return made up to 21/04/07; full list of members
dot icon20/06/2007
Registered office changed on 20/06/07 from: c/o baker tilly 1 georges square bath street bristol BS1 6BP
dot icon01/03/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon18/08/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon08/06/2006
Return made up to 21/04/06; full list of members
dot icon09/05/2006
Registered office changed on 09/05/06 from: old sarum house 49 princes street yeovil somerset BA20 1EG
dot icon02/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/08/2005
Particulars of mortgage/charge
dot icon24/05/2005
Return made up to 21/04/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/08/2004
Return made up to 21/04/04; full list of members
dot icon11/02/2004
Accounts for a small company made up to 2003-06-30
dot icon14/05/2003
Return made up to 21/04/03; full list of members
dot icon02/03/2003
Accounts for a small company made up to 2002-06-30
dot icon29/05/2002
Return made up to 21/04/02; full list of members
dot icon30/04/2002
Director resigned
dot icon08/03/2002
Accounts for a small company made up to 2001-06-30
dot icon31/07/2001
Particulars of mortgage/charge
dot icon26/06/2001
Return made up to 21/04/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-06-30
dot icon12/06/2000
Registered office changed on 12/06/00 from: church house yeovil somerset BA20 1HB
dot icon23/05/2000
Accounts for a small company made up to 1999-06-30
dot icon11/05/2000
Return made up to 21/04/00; full list of members
dot icon03/06/1999
Return made up to 21/04/99; full list of members
dot icon13/03/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon03/07/1998
Particulars of mortgage/charge
dot icon22/06/1998
Particulars of mortgage/charge
dot icon19/06/1998
Certificate of change of name
dot icon17/06/1998
Ad 14/06/98--------- £ si 274998@1=274998 £ ic 2/275000
dot icon17/06/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon17/06/1998
Secretary resigned
dot icon17/06/1998
Director resigned
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New secretary appointed;new director appointed
dot icon21/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/08/2022
dot iconNext confirmation date
21/04/2025
dot iconLast change occurred
27/08/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
27/08/2022
dot iconNext account date
27/08/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spittle, Sarah Ann
Director
06/02/2019 - 25/07/2024
16
Riley, Thomas David
Director
10/05/2022 - 26/01/2024
35
Browne, Simon Leon
Director
06/02/2019 - Present
13
Field, Nicholas Peter
Director
06/02/2019 - 29/04/2022
36
Pace, Gabriele
Director
27/03/2023 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DORSET VILLAGE BAKERY LIMITED

DORSET VILLAGE BAKERY LIMITED is an(a) Dissolved company incorporated on 21/04/1998 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DORSET VILLAGE BAKERY LIMITED?

toggle

DORSET VILLAGE BAKERY LIMITED is currently Dissolved. It was registered on 21/04/1998 and dissolved on 08/08/2025.

Where is DORSET VILLAGE BAKERY LIMITED located?

toggle

DORSET VILLAGE BAKERY LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does DORSET VILLAGE BAKERY LIMITED do?

toggle

DORSET VILLAGE BAKERY LIMITED operates in the Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes (10.72 - SIC 2007) sector.

What is the latest filing for DORSET VILLAGE BAKERY LIMITED?

toggle

The latest filing was on 08/08/2025: Final Gazette dissolved following liquidation.